Company NameBurberry (Espana) Holdings Limited
Company StatusActive
Company Number05265289
CategoryPrivate Limited Company
Incorporation Date20 October 2004(19 years, 5 months ago)
Previous NameHackremco (No. 2220) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2018(13 years, 5 months after company formation)
Appointment Duration5 years, 12 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameGemma Elizabeth Mary Parsons
StatusCurrent
Appointed01 July 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHelen Jane Green
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Maxwell Izzard
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(19 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMs Stacey Lee Cartwright
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Clive Anthony Gibbons
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 February 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Four Acre Coppice
Hook
Hampshire
RG27 9NF
Director NameMr Richard John Hazeldine Kessell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address154 Elsley Road
London
SW11 5LQ
Secretary NameMr Michael Neil Copinger Mahony
NationalityBritish
StatusResigned
Appointed01 March 2005(4 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 01 August 2011)
RoleSolicitor
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameEmilio Giuseppe Foa
Date of BirthOctober 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2005(11 months, 3 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address14 Woodsford Square
London
W14 8DP
Director NameMs Carol Ann Fairweather
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 April 2008)
RoleSolicitor
Correspondence Address18-22 Haymarket
London
SW1Y 4DQ
Director NameMs Vanessa Rainsford
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Andrew Janowski
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2009(4 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Secretary NameMs Catherine Anne Sukmonowski
StatusResigned
Appointed01 August 2011(6 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2017)
RoleCompany Director
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Nigel Philip Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(7 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Michael Neil Copinger Mahony
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2012(7 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr John Barry Smith
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 07 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Edward Charles Rash
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(9 years after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Brian David Jackson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2015(10 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Riad Djellas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2015(11 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorseferry House Horseferry Road
London
SW1P 2AW
Director NameMr Ian Brimicombe
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Secretary NameMr Paul Derek Tunnacliffe
StatusResigned
Appointed15 September 2017(12 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 July 2018)
RoleCompany Director
Correspondence AddressHorserferry House Horseferry Road
London
England And Wales
SW1P 2AW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2004(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websiteburberry.com

Location

Registered AddressHorseferry House
Horseferry Road
London
SW1P 2AW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

200 at £1Burberry Luxembourg Investments Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,904,525
Cash£222,113
Current Liabilities£197,483

Accounts

Latest Accounts1 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return8 October 2023 (5 months, 3 weeks ago)
Next Return Due22 October 2024 (6 months, 3 weeks from now)

Filing History

2 February 2021Full accounts made up to 28 March 2020 (19 pages)
2 November 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
18 September 2020Solvency Statement dated 11/09/20 (3 pages)
18 September 2020Statement by Directors (3 pages)
18 September 2020Statement of capital on 18 September 2020
  • GBP 1
(5 pages)
18 September 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 11/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
4 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
17 September 2019Full accounts made up to 30 March 2019 (16 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 March 2018 (17 pages)
12 July 2018Appointment of Gemma Elizabeth Mary Parsons as a secretary on 1 July 2018 (2 pages)
9 July 2018Termination of appointment of Paul Derek Tunnacliffe as a secretary on 1 July 2018 (1 page)
9 April 2018Appointment of Mr Edward Charles Rash as a director on 2 April 2018 (2 pages)
6 April 2018Termination of appointment of Brian David Jackson as a director on 31 March 2018 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
22 September 2017Termination of appointment of Catherine Anne Sukmonowski as a secretary on 15 September 2017 (1 page)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Paul Derek Tunnacliffe as a secretary on 15 September 2017 (2 pages)
22 September 2017Appointment of Mr Ian Brimicombe as a director on 15 September 2017 (2 pages)
11 September 2017Full accounts made up to 31 March 2017 (18 pages)
11 September 2017Full accounts made up to 31 March 2017 (18 pages)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
13 June 2017Termination of appointment of John Barry Smith as a director on 7 June 2017 (1 page)
24 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 66,478,527
(3 pages)
24 March 2017Statement of capital following an allotment of shares on 13 March 2017
  • GBP 66,478,527
(3 pages)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Riad Djellas as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
23 January 2017Termination of appointment of Carol Ann Fairweather as a director on 20 January 2017 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
26 November 2015Appointment of Mr Riad Djellas as a director on 2 November 2015 (2 pages)
26 November 2015Appointment of Mr Riad Djellas as a director on 2 November 2015 (2 pages)
2 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Michael Neil Copinger Mahony as a director on 2 November 2015 (1 page)
2 November 2015Termination of appointment of Edward Charles Rash as a director on 2 November 2015 (1 page)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(9 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 200
(9 pages)
19 August 2015Full accounts made up to 31 March 2015 (14 pages)
19 August 2015Full accounts made up to 31 March 2015 (14 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
13 April 2015Appointment of Mr Brian David Jackson as a director on 7 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Ms Carol Ann Fairweather on 9 April 2015 (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(7 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 200
(7 pages)
7 July 2014Full accounts made up to 31 March 2014 (14 pages)
7 July 2014Full accounts made up to 31 March 2014 (14 pages)
26 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
26 November 2013Appointment of Mr Edward Charles Rash as a director (2 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 200
(6 pages)
6 August 2013Full accounts made up to 31 March 2013 (13 pages)
6 August 2013Full accounts made up to 31 March 2013 (13 pages)
3 June 2013Appointment of John Barry Smith as a director (2 pages)
3 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
3 June 2013Termination of appointment of Stacey Cartwright as a director (1 page)
3 June 2013Appointment of John Barry Smith as a director (2 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (6 pages)
28 August 2012Full accounts made up to 31 March 2012 (13 pages)
28 August 2012Full accounts made up to 31 March 2012 (13 pages)
15 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
15 May 2012Termination of appointment of Andrew Janowski as a director (1 page)
15 May 2012Appointment of Mr Michael Neil Copinger Mahony as a director (2 pages)
20 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
20 March 2012Appointment of Mr Nigel Philip Jones as a director (2 pages)
19 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
19 March 2012Termination of appointment of Vanessa Rainsford as a director (1 page)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
28 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
25 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
25 November 2011Appointment of Ms Vanessa Rainsford as a director (1 page)
9 September 2011Full accounts made up to 31 March 2011 (12 pages)
9 September 2011Full accounts made up to 31 March 2011 (12 pages)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
11 August 2011Appointment of Ms Catherine Anne Sukmonowski as a secretary (1 page)
10 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
10 August 2011Termination of appointment of Michael Mahony as a secretary (1 page)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
21 December 2010Full accounts made up to 31 March 2010 (11 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (6 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 August 2010Statement of company's objects (2 pages)
10 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
10 August 2010Statement of company's objects (2 pages)
27 October 2009Full accounts made up to 31 March 2009 (11 pages)
27 October 2009Full accounts made up to 31 March 2009 (11 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
22 April 2009Ad 27/03/09\gbp si 100@1=100\gbp ic 100/200\ (4 pages)
22 April 2009Ad 27/03/09\gbp si 100@1=100\gbp ic 100/200\ (4 pages)
4 March 2009Director appointed mr andrew janowski (1 page)
4 March 2009Director appointed mr andrew janowski (1 page)
29 December 2008Return made up to 20/10/08; full list of members (3 pages)
29 December 2008Return made up to 20/10/08; full list of members (3 pages)
24 December 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 December 2008Statement of affairs (7 pages)
24 December 2008Ad 14/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 December 2008Statement of affairs (7 pages)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Secretary's change of particulars / michael mahony / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / stacey cartwright / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
10 December 2008Director's change of particulars / carol fairweather / 01/12/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ (1 page)
2 December 2008Registered office changed on 02/12/2008 from 18-22 haymarket london SW1Y 4DQ (1 page)
22 October 2008Full accounts made up to 31 March 2008 (10 pages)
22 October 2008Full accounts made up to 31 March 2008 (10 pages)
22 April 2008Appointment terminated director michael mahony (1 page)
22 April 2008Appointment terminated director michael mahony (1 page)
8 April 2008Director appointed mr michael neil copinger mahony (1 page)
8 April 2008Director appointed mr michael neil copinger mahony (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Director's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
27 November 2007Secretary's particulars changed (1 page)
16 November 2007Full accounts made up to 31 March 2007 (9 pages)
16 November 2007Full accounts made up to 31 March 2007 (9 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 October 2007Return made up to 20/10/07; full list of members (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
6 December 2006Full accounts made up to 31 March 2006 (8 pages)
6 December 2006Full accounts made up to 31 March 2006 (8 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
23 October 2006Return made up to 20/10/06; full list of members (2 pages)
22 August 2006New director appointed (1 page)
22 August 2006New director appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
16 November 2005Return made up to 20/10/05; full list of members (2 pages)
16 November 2005Return made up to 20/10/05; full list of members (2 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
8 March 2005Registered office changed on 08/03/05 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2005Nc inc already adjusted 01/03/05 (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
8 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Nc inc already adjusted 01/03/05 (1 page)
8 March 2005Secretary resigned (1 page)
25 February 2005Company name changed hackremco (no. 2220) LIMITED\certificate issued on 25/02/05 (2 pages)
25 February 2005Company name changed hackremco (no. 2220) LIMITED\certificate issued on 25/02/05 (2 pages)
20 October 2004Incorporation (16 pages)
20 October 2004Incorporation (16 pages)